BEWICK WAVERLEY LIMITED

Register to unlock more data on OkredoRegister

BEWICK WAVERLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03125868

Incorporation date

14/11/1995

Size

Full

Contacts

Registered address

Registered address

Carpenter Court, Maple Road, Bramhall, Stockport SK7 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1995)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon14/07/2025
Application to strike the company off the register
dot icon24/06/2025
Secretary's details changed for Mrs Abigail Mattison on 2025-05-05
dot icon05/05/2025
Change of details for Mericourt Limited as a person with significant control on 2025-05-05
dot icon05/05/2025
Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on 2025-05-05
dot icon05/05/2025
Registered office address changed from Carpenter Court, Maple Road Bramhall Stockport SK7 2DH United Kingdom to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on 2025-05-05
dot icon05/05/2025
Change of details for Four Seasons Group Holdings Limited as a person with significant control on 2025-05-05
dot icon21/03/2025
Director's details changed for Mr Allan John Hayward on 2025-02-24
dot icon21/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon19/01/2024
Director's details changed for Mr Allan John Hayward on 2023-12-06
dot icon21/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon08/12/2021
Full accounts made up to 2020-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon16/04/2021
Full accounts made up to 2019-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon06/07/2020
Full accounts made up to 2018-12-31
dot icon02/07/2020
Termination of appointment of Benjamin Robert Taberner as a director on 2020-06-30
dot icon01/07/2020
Appointment of Mr Allan John Hayward as a director on 2020-06-30
dot icon01/05/2020
Termination of appointment of Maureen Claire Royston as a director on 2020-04-30
dot icon06/02/2020
Termination of appointment of Martin William Oliver Healy as a director on 2020-01-30
dot icon31/12/2019
Notification of Mericourt Limited as a person with significant control on 2019-07-16
dot icon27/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon22/11/2019
Appointment of Mr Martin William Oliver Healy as a director on 2019-11-18
dot icon22/11/2019
Termination of appointment of Timothy Richard William Hammond as a director on 2019-11-18
dot icon12/06/2019
Cessation of Elli Finance (Uk) Plc as a person with significant control on 2019-04-30
dot icon31/05/2019
Change of details for Elli Finance (Uk) Plc as a person with significant control on 2019-05-17
dot icon21/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon20/07/2017
Notification of Elli Finance (Uk) Plc as a person with significant control on 2016-04-06
dot icon10/05/2017
Satisfaction of charge 2 in full
dot icon04/04/2017
Termination of appointment of Michael Patrick O'reilly as a director on 2017-03-31
dot icon18/03/2017
Satisfaction of charge 1 in full
dot icon20/01/2017
Director's details changed for Maureen Claire Royston on 2014-02-21
dot icon29/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon31/03/2016
Termination of appointment of Alistair Maxwell How as a director on 2016-03-17
dot icon04/03/2016
Termination of appointment of Ian Richard Smith as a director on 2016-02-15
dot icon04/03/2016
Appointment of Mr Timothy Hammond as a director on 2016-02-15
dot icon04/03/2016
Appointment of Mr Alistair Maxwell How as a director on 2016-02-15
dot icon04/03/2016
Appointment of Mr Michael Patrick O'reilly as a director on 2016-02-15
dot icon24/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon19/02/2015
Director's details changed for Ian Richard Smith on 2015-02-19
dot icon18/02/2015
Director's details changed for Mr Benjamin Robert Taberner on 2015-02-18
dot icon13/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon10/11/2014
Termination of appointment of Dominic Jude Kay as a director on 2014-10-28
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Termination of appointment of Dominic Kay as a secretary
dot icon16/06/2014
Appointment of Mrs Abigail Mattison as a secretary
dot icon22/05/2014
Director's details changed for Maureen Claire Royston on 2014-05-22
dot icon21/02/2014
Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 2014-02-21
dot icon13/01/2014
Appointment of Maureen Claire Royston as a director
dot icon21/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon11/11/2013
Termination of appointment of Peter Calveley as a director
dot icon11/11/2013
Appointment of Ian Richard Smith as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon04/05/2010
Appointment of Benjamin Robert Taberner as a director
dot icon13/04/2010
Termination of appointment of Nicholas Mitchell as a director
dot icon23/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon26/01/2009
Full accounts made up to 2007-12-31
dot icon16/12/2008
Return made up to 17/11/08; full list of members
dot icon26/06/2008
Director appointed dr peter calveley
dot icon23/12/2007
Director resigned
dot icon22/11/2007
Return made up to 17/11/07; full list of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon17/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Return made up to 17/11/06; full list of members
dot icon11/11/2006
Resolutions
dot icon11/11/2006
Memorandum and Articles of Association
dot icon11/11/2006
Declaration of assistance for shares acquisition
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon15/11/2005
Return made up to 14/11/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon18/07/2005
Secretary resigned;director resigned
dot icon18/07/2005
New secretary appointed;new director appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
Director resigned
dot icon07/12/2004
Return made up to 14/11/04; full list of members
dot icon01/12/2004
Resolutions
dot icon01/12/2004
Resolutions
dot icon23/11/2004
Declaration of assistance for shares acquisition
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon21/11/2003
Return made up to 14/11/03; full list of members
dot icon29/08/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon04/07/2003
Full accounts made up to 2002-08-31
dot icon28/11/2002
Return made up to 14/11/02; full list of members
dot icon10/10/2002
New secretary appointed;new director appointed
dot icon10/10/2002
New director appointed
dot icon02/10/2002
Registered office changed on 02/10/02 from: 18 saint cuthberts way darlington county durham DL1 1GB
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Secretary resigned;director resigned
dot icon18/03/2002
Full accounts made up to 2001-08-31
dot icon04/12/2001
Secretary's particulars changed;director's particulars changed
dot icon22/11/2001
Return made up to 14/11/01; full list of members
dot icon19/11/2001
Registered office changed on 19/11/01 from: dormy house ridgemount road sunningdale berkshire SL5 9RL
dot icon07/08/2001
New secretary appointed;new director appointed
dot icon07/08/2001
Secretary resigned
dot icon03/07/2001
Full accounts made up to 2000-08-31
dot icon06/12/2000
Return made up to 14/11/00; full list of members
dot icon22/08/2000
Director resigned
dot icon22/08/2000
New director appointed
dot icon09/03/2000
Accounting reference date extended from 31/03/00 to 31/08/00
dot icon14/02/2000
Return made up to 14/11/99; full list of members
dot icon09/02/2000
Location of register of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
Director resigned
dot icon22/12/1999
Director resigned
dot icon22/12/1999
New secretary appointed;new director appointed
dot icon22/12/1999
New director appointed
dot icon20/06/1999
Director resigned
dot icon30/12/1998
Full accounts made up to 1998-03-31
dot icon21/12/1998
Director resigned
dot icon20/12/1998
New director appointed
dot icon20/12/1998
Location of register of members
dot icon01/12/1998
Return made up to 14/11/98; no change of members
dot icon05/08/1998
Director's particulars changed
dot icon14/07/1998
New director appointed
dot icon08/07/1998
Director resigned
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon21/11/1997
Return made up to 14/11/97; no change of members
dot icon27/08/1997
New director appointed
dot icon16/04/1997
Director resigned
dot icon11/04/1997
Location of register of members
dot icon10/12/1996
New director appointed
dot icon05/12/1996
Return made up to 14/11/96; full list of members
dot icon11/11/1996
Location of register of members
dot icon15/10/1996
Secretary resigned
dot icon15/10/1996
New secretary appointed
dot icon04/09/1996
Accounts for a dormant company made up to 1996-03-31
dot icon21/08/1996
Resolutions
dot icon13/08/1996
Resolutions
dot icon17/07/1996
Particulars of mortgage/charge
dot icon05/07/1996
Particulars of mortgage/charge
dot icon21/05/1996
Memorandum and Articles of Association
dot icon21/05/1996
Resolutions
dot icon27/02/1996
Accounting reference date shortened from 31/03 to 31/03
dot icon08/01/1996
Director resigned
dot icon08/01/1996
Secretary resigned
dot icon08/01/1996
New secretary appointed
dot icon08/01/1996
New director appointed
dot icon08/01/1996
New director appointed
dot icon02/01/1996
Accounting reference date notified as 31/03
dot icon02/01/1996
Registered office changed on 02/01/96 from: 63 queen victoria street london EC4N 4ST
dot icon27/12/1995
Certificate of change of name
dot icon14/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Graham Nicholas
Director
29/10/1999 - 13/09/2002
73
How, Alistair Maxwell
Director
15/02/2016 - 17/03/2016
126
Calveley, Peter
Director
24/06/2008 - 04/11/2013
140
Kay, Dominic Jude
Director
30/06/2005 - 28/10/2014
237
Murphy, John
Director
29/10/1999 - 18/09/2002
264

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEWICK WAVERLEY LIMITED

BEWICK WAVERLEY LIMITED is an(a) Dissolved company incorporated on 14/11/1995 with the registered office located at Carpenter Court, Maple Road, Bramhall, Stockport SK7 2DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEWICK WAVERLEY LIMITED?

toggle

BEWICK WAVERLEY LIMITED is currently Dissolved. It was registered on 14/11/1995 and dissolved on 07/10/2025.

Where is BEWICK WAVERLEY LIMITED located?

toggle

BEWICK WAVERLEY LIMITED is registered at Carpenter Court, Maple Road, Bramhall, Stockport SK7 2DH.

What does BEWICK WAVERLEY LIMITED do?

toggle

BEWICK WAVERLEY LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BEWICK WAVERLEY LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.